UKBizDB.co.uk

THE HAVEN HOUSING TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Haven Housing Trust. The company was founded 27 years ago and was given the registration number 03229725. The firm's registered office is in NOTTINGHAM. You can find them at 31 Cedar Road, Forest Fields, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE HAVEN HOUSING TRUST
Company Number:03229725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 Cedar Road, Forest Fields, Nottingham, NG7 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L'Abri 20 Far Street, Bradmore, Nottingham, NG11 6PF

Director01 May 2001Active
31, Cedar Road, Forest Fields, Nottingham, NG7 6HZ

Director28 May 2018Active
31, Cedar Road, Forest Fields, Nottingham, NG7 6HZ

Director10 June 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary25 July 1996Active
Flat 4, Colinette Road, Putney, London, England, SW15 6QQ

Secretary05 September 2006Active
14 Forsythia Gardens, Lenton, Nottingham, NG7 2LW

Secretary03 August 2002Active
Hemswell Grange, Hemswell, Gainsborough, DN21 5UP

Secretary27 July 1996Active
12 Pitcairn Close, The Meadows, Nottingham, NG2 2FY

Secretary21 October 2001Active
32 Nottingham Road, Nottingham, NG7 7AE

Secretary01 May 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director25 July 1996Active
19 Sherwood Rise, Nottingham, NG7 6JD

Director31 August 2002Active
31, Cedar Road, Forest Fields, Nottingham, England, NG7 6HZ

Director05 September 2006Active
14 Forsythia Gardens, Lenton, Nottingham, NG7 2LW

Director03 August 2002Active
Hemswell Grange, Hemswell, Gainsborough, DN21 5UP

Director27 July 1996Active
91 Exeter Road, Forest Fields, Nottingham, NG7 6LR

Director27 July 1996Active
12 Pitcairn Close, The Meadows, Nottingham, NG2 2FY

Director21 October 2001Active
55, Doneraile Street, Fulham, London, England, SW6 6EW

Director12 September 2006Active
4 The Crescent, Beckingham, Doncaster, DN10 4PR

Director25 July 1996Active
158 Hucknall Road, Carrington, Nottingham, NG5 1FA

Director01 May 2001Active

People with Significant Control

Tarquin Purdie
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:31, Cedar Road, Nottingham, NG7 6HZ
Nature of control:
  • Significant influence or control
Margaret Anne Dunn
Notified on:01 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:31, Cedar Road, Nottingham, NG7 6HZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Accounts

Accounts with accounts type total exemption full.

Download
2015-08-20Annual return

Annual return company with made up date no member list.

Download
2015-03-11Officers

Change person director company with change date.

Download
2015-03-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.